Entity Name: | GREEN BUILDERS KITCHENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN BUILDERS KITCHENS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000068383 |
FEI/EIN Number |
453437936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7158 E. BRENTWOOD ROAD, FORT MYERS, FL, 33919, US |
Mail Address: | 7158 E. BRENTWOOD ROAD, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIERA LAUREN L | President | 7158 E. BRENTWOOD ROAD, FORT MYERS, FL, 33919 |
VIERA LAUREN L | Agent | 7158 E. BRENTWOOD ROAD, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-25 | VIERA, LAUREN LEIGH | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 7158 E. BRENTWOOD ROAD, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | 7158 E. BRENTWOOD ROAD, FORT MYERS, FL 33919 | - |
REINSTATEMENT | 2019-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-03-05 | GREEN BUILDERS KITCHENS, LLC | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 7158 E. BRENTWOOD ROAD, FORT MYERS, FL 33919 | - |
LC AMENDMENT | 2013-09-30 | - | - |
LC AMENDMENT | 2012-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-25 |
AMENDED ANNUAL REPORT | 2020-11-02 |
ANNUAL REPORT | 2020-03-13 |
REINSTATEMENT | 2019-10-06 |
LC Amendment and Name Change | 2019-03-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State